Background WavePink WaveYellow Wave

4NET HOLDINGS LTD (10753247)

4NET HOLDINGS LTD (10753247) is an active UK company. incorporated on 4 May 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 4NET HOLDINGS LTD has been registered for 8 years. Current directors include BELLAMY, Martin William, MALTHOUSE, Christopher Simon, PENNINGTON, Richard Maxwell.

Company Number
10753247
Status
active
Type
ltd
Incorporated
4 May 2017
Age
8 years
Address
3 Scholar Green Road, Manchester, M32 0TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLAMY, Martin William, MALTHOUSE, Christopher Simon, PENNINGTON, Richard Maxwell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4NET HOLDINGS LTD

4NET HOLDINGS LTD is an active company incorporated on 4 May 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 4NET HOLDINGS LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10753247

LTD Company

Age

8 Years

Incorporated 4 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

SHOO 626 LIMITED
From: 4 May 2017To: 22 September 2017
Contact
Address

3 Scholar Green Road Stretford Manchester, M32 0TR,

Previous Addresses

Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 4 May 2017To: 21 September 2017
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 17
Share Issue
Oct 17
Director Joined
Jun 20
Loan Secured
Jun 21
Funding Round
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Apr 23
Loan Secured
Nov 23
Director Left
May 25
Director Joined
Dec 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BELLAMY, Martin William

Active
Scholar Green Road, ManchesterM32 0TR
Born May 1967
Director
Appointed 19 Nov 2025

MALTHOUSE, Christopher Simon

Active
Scholar Green Road, ManchesterM32 0TR
Born March 1969
Director
Appointed 01 May 2020

PENNINGTON, Richard Maxwell

Active
Scholar Green Road, ManchesterM32 0TR
Born September 1971
Director
Appointed 18 Sept 2017

JENNINGS, Francis Thomas

Resigned
Scholar Green Road, ManchesterM32 0TR
Born October 1971
Director
Appointed 18 Sept 2017
Resigned 08 Jun 2021

JERVIS, Michael

Resigned
Scholar Green Road, ManchesterM32 0TR
Born June 1968
Director
Appointed 18 Sept 2017
Resigned 08 Jun 2021

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 04 May 2017
Resigned 18 Sept 2017

TYRRELL, Stephen John

Resigned
Scholar Green Road, ManchesterM32 0TR
Born September 1963
Director
Appointed 18 Sept 2017
Resigned 31 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Scholar Green Road, ManchesterM32 0TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2021
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2017
Ceased 08 Jun 2021
500-600 Witan Gate West, Milton KeynesMK9 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2017
Ceased 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2024
AAAnnual Accounts
Legacy
22 April 2024
PARENT_ACCPARENT_ACC
Legacy
22 April 2024
AGREEMENT2AGREEMENT2
Legacy
22 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Memorandum Articles
29 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Resolution
22 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Incorporation Company
4 May 2017
NEWINCIncorporation